ABOUT G & C ENTERPRISES LIMITED
In order to build this exciting and unique development, we have thoroughly investigated and researched all manner of eco-solutions for home living, building up an essential network of contacts and information in this new industry. With this groundwork in place, we can provide consultancy on your own eco-project.
We are a family firm who have been building property in the West Midlands for over 35 years. Our small, trusted and highly experienced team of skilled craftsmen guarantees incredible build quality throughout. We specialise in affordable, bespoke developments and pride ourselves on the homes we build.
KEY FINANCE
Year
2016
Assets
£18.81k
▲ £5.32k (39.43 %)
Cash
£1.56k
▼ £-1.74k (-52.63 %)
Liabilities
£140.52k
▲ £13.37k (10.52 %)
Net Worth
£-121.7k
▲ £-8.05k (7.08 %)
REGISTRATION INFO
-
Check the company
-
UK
-
North Warwickshire
- Company name
- G & C ENTERPRISES LIMITED
- Company number
- 03187709
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Apr 1996
Age - 30 years
- Home Country
- United Kingdom
CONTACTS
- Website
- ukecohomes.co.uk
- Phones
-
01827 874 919
- Registered Address
- THE STABLES,
HIPSLEY LANE,
BAXTERLEY,
ATHERSTONE WARWICKSHIRE,
CV9 2LW
ECONOMIC ACTIVITIES
- 41202
- Construction of domestic buildings
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 20 Mar 2017
- Total exemption small company accounts made up to 30 October 2016
- 26 Jul 2016
- Total exemption small company accounts made up to 30 October 2015
- 09 May 2016
- Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
GBP 102
CHARGES
-
28 January 2014
- Status
- Outstanding
- Delivered
- 5 February 2014
-
Persons entitled
- Susan Sheath
John Alan Sheath
- Description
- Grendon youth and community centre, spon lane, grendon…
-
17 November 2011
- Status
- Outstanding
- Delivered
- 2 December 2011
-
Persons entitled
- Hsbc Bank PLC
- Description
- F/H plots 1 7 2 land adjacent to 15 spon lane grendon…
-
14 June 2011
- Status
- Outstanding
- Delivered
- 22 June 2011
-
Persons entitled
- Regentsmead Limited
- Description
- Grendon youth and community centre spon lane grendon…
-
14 June 2011
- Status
- Outstanding
- Delivered
- 22 June 2011
-
Persons entitled
- Regentsmead Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
21 August 2001
- Status
- Satisfied
on 24 March 2010
- Delivered
- 22 August 2001
-
Persons entitled
- Hsbc Bank PLC
- Description
- The f/h land lying to the north-east of beacon street…
-
7 December 2000
- Status
- Satisfied
on 7 March 2002
- Delivered
- 15 December 2000
-
Persons entitled
- Hsbc Bank PLC
- Description
- The freehold property known as tarncourt house frog lane…
-
13 October 2000
- Status
- Satisfied
on 24 March 2010
- Delivered
- 21 October 2000
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
23 July 1999
- Status
- Satisfied
on 17 January 2001
- Delivered
- 4 August 1999
-
Persons entitled
- Dunbar Bank PLC
- Description
- The f/h property k/a the city frog frog lane lichfield t/n…
-
19 June 1998
- Status
- Satisfied
on 30 April 1999
- Delivered
- 23 June 1998
-
Persons entitled
- Dunbar Bank PLC
- Description
- Land on the south-west side of st helena road polesworth…
-
5 August 1996
- Status
- Satisfied
on 30 April 1999
- Delivered
- 13 August 1996
-
Persons entitled
- Dunbar Bank PLC
- Description
- Land and buildings at fairfields hill polesworth…
-
5 August 1996
- Status
- Satisfied
on 17 January 2001
- Delivered
- 13 August 1996
-
Persons entitled
- Dunbar Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
G & C ENTERPRISES LIMITED DIRECTORS
Christine Yvonne Leedham
Acting
- Appointed
- 19 April 1996
- Role
- Secretary
- Address
- Latimer's Rest Hipsley Lane, Baxterley, Atherstone, Warwicks, CV9 2LW
- Name
- LEEDHAM, Christine Yvonne
Christine Yvonne Leedham
Acting
- Appointed
- 19 April 1996
- Occupation
- Administrator
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Latimer's Rest Hipsley Lane, Baxterley, Atherstone, Warwicks, CV9 2LW
- Country Of Residence
- United Kingdom
- Name
- LEEDHAM, Christine Yvonne
Gerald Leedham
Acting
- Appointed
- 19 April 1996
- Occupation
- Developer
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 4 Latimers Rest, Hipsley Lane, Baxterley, Atherstone, Warwickshire, CV9 2LW
- Country Of Residence
- United Kingdom
- Name
- LEEDHAM, Gerald
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned
- Appointed
- 18 April 1996
- Resigned
- 22 April 1996
- Role
- Secretary
- Address
- The Britannia Suite, International House 82-86 Deansgate, Manchester, M3 2ER
- Name
- BRITANNIA COMPANY FORMATIONS LIMITED
Lynda Margaret Willis
Resigned
- Appointed
- 22 April 1996
- Resigned
- 22 April 1996
- Role
- Secretary
- Address
- 69 St Johns Hill, Lichfield, Staffordshire, WS14 0JE
- Name
- WILLIS, Lynda Margaret
John Howard Willis
Resigned
- Appointed
- 22 April 1996
- Resigned
- 23 April 1996
- Occupation
- Accountant
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 69 Saint Johns Hill, Shenstone, Lichfield, Staffordshire, WS14 0JE
- Country Of Residence
- United Kingdom
- Name
- WILLIS, John Howard
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned
- Appointed
- 18 April 1996
- Resigned
- 22 April 1996
- Role
- Nominee Director
- Address
- The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
- Name
- DEANSGATE COMPANY FORMATIONS LIMITED
REVIEWS
Check The Company
Bad according to the company’s financial health.